Search icon

GJ ENTERPRISES, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: GJ ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GJ ENTERPRISES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L01000008765
FEI/EIN Number 651109175

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3487 N.W. 167TH STREET, MIAMI, FL, 33056
Mail Address: 3487 N.W. 167TH STREET, MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GJ ENTERPRISES, L.L.C., ILLINOIS LLC_01002252 ILLINOIS

Key Officers & Management

Name Role Address
MCCOY GILBERT N Manager 3487 N.W. 167TH STREET, MIAMI, FL, 33056
MCCOY GILBERT N Agent 3487 N.W. 167TH STREET, MIAMI, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08025900002 MAGNETIC IMAGING SUPPLIES EXPIRED 2008-01-25 2013-12-31 - 3487 NW 167 STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-02-19 MCCOY, GILBERT NCEO -
REINSTATEMENT 2005-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-08 3487 N.W. 167TH STREET, MIAMI, FL 33056 -
CHANGE OF MAILING ADDRESS 2003-08-08 3487 N.W. 167TH STREET, MIAMI, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2003-08-08 3487 N.W. 167TH STREET, MIAMI, FL 33056 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001699405 ACTIVE 1000000544626 MIAMI-DADE 2013-11-21 2033-12-02 $ 35,545.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-02-27
REINSTATEMENT 2005-04-01
REINSTATEMENT 2003-08-08
Florida Limited Liabilites 2001-06-01

Date of last update: 02 May 2025

Sources: Florida Department of State